London
WC1X 8UE
Director Name | Mr Jonathon Henry Poyner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Peter Thomas Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Richard Robert Williams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr David Daniel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mrs Hannah Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Secretary Name | Ms Rhiannon Evans |
---|---|
Status | Current |
Appointed | 27 July 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Ms Susan Elan Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 24 August 2020(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The London Welsh Centre Gray's Inn Road London WC1X 8UE |
Director Name | Ms Charlotte Tania Lythgoe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(59 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Sustainability And Environmental Manager |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Gareth David Headon |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 October 2023(60 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Secretary Name | Mr Derek Pryce Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 10 Conway Gardens Enfield Middlesex EN2 9AD |
Director Name | Mr Gwilym Tegid Wyn Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 January 2005) |
Role | Retired |
Correspondence Address | 61 River Way Ewell Epsom Surrey KT19 0HL |
Secretary Name | Mr Gwilym Tegid Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Civil Servant |
Correspondence Address | 61 River Way Ewell Epsom Surrey KT19 0HL |
Director Name | Gary Robert Hickinbottom |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1996) |
Role | Solicitor |
Correspondence Address | Aelwyd 30 Detillens Lane Limpsfield Surrey RH8 0DJ |
Director Name | Wynne Davies |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1998) |
Role | Retired |
Correspondence Address | 22 Norwood Park Road West Norwood London SE27 9UA |
Director Name | Colin Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(34 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2004) |
Role | Retired Headmaster |
Correspondence Address | 60 Aldridge Avenue Stanmore Middlesex HA7 1DD |
Secretary Name | Mr Gwilym Tegid Wyn Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 2005) |
Role | Retired Civil Servant |
Correspondence Address | 61 River Way Ewell Epsom Surrey KT19 0HL |
Director Name | Mr John William Jenkins |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Gwyn Richard Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2006) |
Role | Residence Manager |
Correspondence Address | Flat L 1-39 Brunel University Borough Road Isleworth TW7 5DU |
Director Name | Ms Olwen Jane Evans |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(41 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | School Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 York Way London N7 9QE |
Secretary Name | Ms Olwen Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(41 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | School Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 York Way London N7 9QE |
Director Name | Mr Richard Howard Hopkin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2018) |
Role | Trade Association Official |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Secretary Name | Mr Huw Richards |
---|---|
Status | Resigned |
Appointed | 08 February 2010(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2013) |
Role | Company Director |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Ken Kyffin |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr David Daniel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 July 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Timothy Roger Brennan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Stephen Charles Aldridge |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(47 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mrs Rita Clark |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Ms Sian Elizabeth Busby |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2012) |
Role | Freelance Writer / Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Iola Bilson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Secretary Name | Mr Rhys Pullen |
---|---|
Status | Resigned |
Appointed | 03 June 2013(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Mr Richard David Furze |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 January 2017(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Dr Tomos Dafydd Davies |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2023) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Director Name | Miss Harriet Angharad Johnson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2024) |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 157/163 Grays Inn Road London WC1X 8UE |
Website | www.londonwelsh.org/ |
---|---|
Telephone | 020 78373722 |
Telephone region | London |
Registered Address | 157/163 Grays Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £107,330 |
Net Worth | £177,082 |
Cash | £109,514 |
Current Liabilities | £13,712 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Appointment of Ms Susan Elan Jones as a director on 24 August 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (29 pages) |
8 September 2020 | Appointment of Mr Paul Simon Kent Wright as a director on 27 July 2020 (2 pages) |
15 August 2020 | Appointment of Ms Rhiannon Evans as a secretary on 27 July 2020 (2 pages) |
15 August 2020 | Termination of appointment of Stephen Charles Aldridge as a director on 27 July 2020 (1 page) |
15 August 2020 | Termination of appointment of Rhys John Michael Pullen as a director on 27 July 2020 (1 page) |
15 August 2020 | Appointment of Mrs Hannah Roberts as a director on 27 July 2020 (2 pages) |
15 August 2020 | Appointment of Mr David Daniel as a director on 27 July 2020 (2 pages) |
15 August 2020 | Termination of appointment of Rhys Pullen as a secretary on 27 July 2020 (1 page) |
15 August 2020 | Termination of appointment of Gillian Heather Phillips as a director on 27 July 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Richard Robert Williams as a director on 15 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Hannah Roberts as a director on 15 July 2019 (1 page) |
5 August 2019 | Termination of appointment of David Daniel as a director on 15 July 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
18 March 2019 | Director's details changed for Dr Tomos Dafydd Davies on 4 April 2018 (2 pages) |
18 March 2019 | Director's details changed for Mr. Rhys John Michael Pullen on 30 November 2016 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 July 2018 | Appointment of Mr Peter Thomas Allen as a director on 2 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Alexander David Meredith as a director on 27 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Richard Howard Hopkin as a director on 2 July 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 August 2017 (21 pages) |
1 March 2018 | Termination of appointment of James Thomas as a director on 5 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Jonathon Henry Poyner as a director on 5 February 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Director's details changed for Ms Gillian Heather Phillips on 1 December 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Director's details changed for Ms Gillian Heather Phillips on 1 December 2017 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
13 April 2017 | Appointment of Dr Tomos Dafydd Davies as a director on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Dr Tomos Dafydd Davies as a director on 3 April 2017 (2 pages) |
6 March 2017 | Appointment of Mr Richard David Furze as a director on 30 January 2017 (2 pages) |
6 March 2017 | Appointment of Mr Richard David Furze as a director on 30 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Termination of appointment of Jane Elizabeth Siberry as a director on 15 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Jane Elizabeth Siberry as a director on 15 November 2016 (1 page) |
3 January 2017 | Director's details changed for Alexander David Meredith on 7 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Alexander David Meredith on 7 November 2016 (2 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
15 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
15 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
26 November 2015 | Termination of appointment of Sara Mcnulty as a director on 27 September 2015 (1 page) |
26 November 2015 | Termination of appointment of Sara Mcnulty as a director on 27 September 2015 (1 page) |
6 August 2015 | Termination of appointment of Timothy Roger Brennan as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert William Trevor as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Timothy Roger Brennan as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert William Trevor as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Iola Bilson as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Gordon Roberts as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Gordon Roberts as a director on 29 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Iola Bilson as a director on 29 July 2015 (1 page) |
15 May 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
15 May 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
27 January 2015 | Termination of appointment of Huw Richards as a director on 10 February 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
27 January 2015 | Appointment of Mr Richard Berry Saunders as a director on 12 May 2014 (2 pages) |
27 January 2015 | Appointment of Ms Jacqueline Thomas as a director on 12 May 2014 (2 pages) |
27 January 2015 | Appointment of Mr Richard Berry Saunders as a director on 12 May 2014 (2 pages) |
27 January 2015 | Termination of appointment of Huw Richards as a director on 10 February 2014 (1 page) |
27 January 2015 | Appointment of Ms Jacqueline Thomas as a director on 12 May 2014 (2 pages) |
27 January 2015 | Termination of appointment of Ken Kyffin as a director on 10 February 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
27 January 2015 | Termination of appointment of Ken Kyffin as a director on 10 February 2014 (1 page) |
16 April 2014 | Total exemption full accounts made up to 31 August 2013 (19 pages) |
16 April 2014 | Total exemption full accounts made up to 31 August 2013 (19 pages) |
27 January 2014 | Appointment of Mr Rhys Pullen as a secretary (2 pages) |
27 January 2014 | Appointment of Iola Bilson as a director (2 pages) |
27 January 2014 | Termination of appointment of Huw Richards as a secretary (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
27 January 2014 | Appointment of Mrs Sara Mcnulty as a director (2 pages) |
27 January 2014 | Appointment of Mr Rhys Pullen as a secretary (2 pages) |
27 January 2014 | Appointment of Mrs Sara Mcnulty as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
27 January 2014 | Appointment of Iola Bilson as a director (2 pages) |
27 January 2014 | Termination of appointment of Huw Richards as a secretary (1 page) |
12 March 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
12 March 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
21 January 2013 | Termination of appointment of Gethin Williams as a director (1 page) |
21 January 2013 | Termination of appointment of Gethin Williams as a director (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
21 January 2013 | Termination of appointment of Rita Clark as a director (1 page) |
21 January 2013 | Termination of appointment of Rita Clark as a director (1 page) |
20 January 2013 | Termination of appointment of Rita Clark as a director (1 page) |
20 January 2013 | Termination of appointment of Gethin Williams as a director (1 page) |
20 January 2013 | Termination of appointment of Gethin Williams as a director (1 page) |
20 January 2013 | Termination of appointment of Sian Busby as a director (1 page) |
20 January 2013 | Termination of appointment of Rita Clark as a director (1 page) |
20 January 2013 | Termination of appointment of Sian Busby as a director (1 page) |
27 June 2012 | Statement of company's objects (2 pages) |
27 June 2012 | Statement of company's objects (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
25 June 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
25 June 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
25 June 2012 | Company name changed london welsh trust LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Change of name notice (2 pages) |
25 June 2012 | Company name changed london welsh trust LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Change of name notice (2 pages) |
20 April 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
20 April 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
25 January 2012 | Appointment of Mr. Robert William Trevor as a director (2 pages) |
25 January 2012 | Appointment of Mr. Rhys John Michael Pullen as a director (2 pages) |
25 January 2012 | Appointment of Mr. Robert William Trevor as a director (2 pages) |
25 January 2012 | Appointment of Mr. Rhys John Michael Pullen as a director (2 pages) |
25 January 2012 | Appointment of Ms. Gillian Heather Phillips as a director (2 pages) |
25 January 2012 | Appointment of Ms. Gillian Heather Phillips as a director (2 pages) |
24 January 2012 | Appointment of Mr. Timothy Roger Brennan as a director (2 pages) |
24 January 2012 | Appointment of Mrs. Rita Clark as a director (2 pages) |
24 January 2012 | Appointment of Mr. Timothy Roger Brennan as a director (2 pages) |
24 January 2012 | Appointment of Dr. Jane Elizabeth Siberry as a director (2 pages) |
24 January 2012 | Appointment of Mrs. Rita Clark as a director (2 pages) |
24 January 2012 | Appointment of Ms. Sian Elizabeth Busby as a director (2 pages) |
24 January 2012 | Appointment of Mr. Stephen Aldridge as a director (2 pages) |
24 January 2012 | Appointment of Dr. Jane Elizabeth Siberry as a director (2 pages) |
24 January 2012 | Appointment of Ms. Sian Elizabeth Busby as a director (2 pages) |
24 January 2012 | Termination of appointment of Barrie Lloyd as a director (1 page) |
24 January 2012 | Termination of appointment of Barrie Lloyd as a director (1 page) |
24 January 2012 | Appointment of Mr. Stephen Aldridge as a director (2 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
28 January 2011 | Appointment of Mr Gethin Williams as a director (2 pages) |
28 January 2011 | Director's details changed for Mrs. Hannah Roberts on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Olwen Evans as a director (1 page) |
28 January 2011 | Appointment of Mr Gethin Williams as a director (2 pages) |
28 January 2011 | Director's details changed for Richard Howard Hopkin on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Huw Richards on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr. Barrie James Lloyd on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Olwen Evans as a secretary (1 page) |
28 January 2011 | Director's details changed for Richard Howard Hopkin on 28 January 2011 (2 pages) |
28 January 2011 | Appointment of Mr James Thomas as a director (2 pages) |
28 January 2011 | Director's details changed for Mr Huw Richards on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mrs. Hannah Roberts on 28 January 2011 (2 pages) |
28 January 2011 | Appointment of Mr David Daniel as a director (2 pages) |
28 January 2011 | Appointment of Mr David Daniel as a director (2 pages) |
28 January 2011 | Appointment of Mr Gordon Roberts as a director (2 pages) |
28 January 2011 | Appointment of Mr Ken Kyffin as a director (2 pages) |
28 January 2011 | Appointment of Mr Ken Kyffin as a director (2 pages) |
28 January 2011 | Appointment of Mr James Thomas as a director (2 pages) |
28 January 2011 | Appointment of Mr Huw Richards as a secretary (1 page) |
28 January 2011 | Director's details changed for Mr. Barrie James Lloyd on 28 January 2011 (2 pages) |
28 January 2011 | Appointment of Mr Gordon Roberts as a director (2 pages) |
28 January 2011 | Appointment of Mr Huw Richards as a secretary (1 page) |
28 January 2011 | Termination of appointment of Olwen Evans as a secretary (1 page) |
28 January 2011 | Termination of appointment of Olwen Evans as a director (1 page) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
17 January 2010 | Director's details changed for Barrie James Lloyd on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Barrie James Lloyd on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Huw Richards on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
17 January 2010 | Director's details changed for Olwen Jane Evans on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Hannah Roberts on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Huw Richards on 17 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
17 January 2010 | Director's details changed for Olwen Jane Evans on 17 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Hannah Roberts on 17 January 2010 (2 pages) |
14 January 2010 | Appointment of Alexander David Meredith as a director (3 pages) |
14 January 2010 | Appointment of Alexander David Meredith as a director (3 pages) |
14 January 2010 | Appointment of Richard Howard Hopkin as a director (3 pages) |
14 January 2010 | Appointment of Richard Howard Hopkin as a director (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
2 March 2009 | Annual return made up to 31/12/08 (3 pages) |
2 March 2009 | Director appointed mr huw richards (1 page) |
2 March 2009 | Annual return made up to 31/12/08 (3 pages) |
2 March 2009 | Director appointed mr huw richards (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
13 February 2007 | Annual return made up to 31/12/06
|
13 February 2007 | Annual return made up to 31/12/06
|
29 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Annual return made up to 31/12/05
|
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Annual return made up to 31/12/05
|
6 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Annual return made up to 31/12/04
|
24 January 2005 | Annual return made up to 31/12/04
|
10 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
10 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
9 February 2004 | Annual return made up to 31/12/03
|
9 February 2004 | Annual return made up to 31/12/03
|
24 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
15 January 2003 | Annual return made up to 31/12/02 (5 pages) |
15 January 2003 | Annual return made up to 31/12/02 (5 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
23 January 2002 | Annual return made up to 31/12/01 (4 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Annual return made up to 31/12/01 (4 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 March 2001 | Annual return made up to 31/12/00 (4 pages) |
12 March 2001 | Annual return made up to 31/12/00 (4 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Annual return made up to 31/12/99
|
15 February 2000 | Annual return made up to 31/12/99
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
4 May 1999 | Annual return made up to 31/12/98
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Annual return made up to 31/12/98
|
4 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 January 1998 | Annual return made up to 31/12/97
|
5 January 1998 | Annual return made up to 31/12/97
|
28 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
28 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Annual return made up to 31/12/96
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Annual return made up to 31/12/96
|
21 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
21 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |